Background WavePink WaveYellow Wave

POSTAL CLOSE MANAGEMENT COMPANY LIMITED (11381617)

POSTAL CLOSE MANAGEMENT COMPANY LIMITED (11381617) is an active UK company. incorporated on 24 May 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. POSTAL CLOSE MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include BINGHAM, Christopher Lee, DYE, Michael, SPELLER, David Raymond and 1 others.

Company Number
11381617
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 May 2018
Age
7 years
Address
Unit 2 Vogans Mill Wharf, London, SE1 2BZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BINGHAM, Christopher Lee, DYE, Michael, SPELLER, David Raymond, WHEELER, Natalie Helen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSTAL CLOSE MANAGEMENT COMPANY LIMITED

POSTAL CLOSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 May 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. POSTAL CLOSE MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11381617

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 24 May 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Unit 2 Vogans Mill Wharf Mill Street London, SE1 2BZ,

Previous Addresses

Jennings and Barrett 323 Bexley Road Erith DA8 3EX England
From: 3 May 2019To: 28 October 2022
140 London Wall London EC2Y 5DN United Kingdom
From: 24 May 2018To: 3 May 2019
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
May 19
Director Joined
Jul 19
Owner Exit
Dec 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

JENNINGS AND BARRETT

Active
Mill Street, LondonSE1 2BZ
Corporate secretary
Appointed 03 May 2019

BINGHAM, Christopher Lee

Active
Mill Street, LondonSE1 2BZ
Born May 1973
Director
Appointed 03 May 2019

DYE, Michael

Active
323 Bexley Road, ErithDA8 3EX
Born October 1993
Director
Appointed 19 Jul 2019

SPELLER, David Raymond

Active
Mill Street, LondonSE1 2BZ
Born February 1950
Director
Appointed 17 Apr 2019

WHEELER, Natalie Helen

Active
Mill Street, LondonSE1 2BZ
Born September 1986
Director
Appointed 17 Apr 2019

BURNS, Aaron Jon

Resigned
London Wall, LondonEC2Y 5DN
Secretary
Appointed 24 May 2018
Resigned 26 Apr 2019

GURNHILL, Russell Charles

Resigned
London Wall, LondonEC2Y 5DN
Born January 1970
Director
Appointed 24 May 2018
Resigned 17 Apr 2019

HACKENBROCH, Michael Akiva

Resigned
London Wall, LondonEC2Y 5DN
Born November 1973
Director
Appointed 24 May 2018
Resigned 17 Apr 2019

Persons with significant control

1

0 Active
1 Ceased
London Wall, LondonEC2Y 5DN

Nature of Control

Voting rights 75 to 100 percent
Notified 24 May 2018
Ceased 03 Nov 2025
Fundings
Financials
Latest Activities

Filing History

32

Notification Of A Person With Significant Control Statement
3 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 October 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 May 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
24 May 2018
NEWINCIncorporation